856 Greene Avenue Properties LLC
11
Elizabeth S. Stong
05/10/2023
06/04/2025
Yes
v
ProHacVice |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 856 Greene Avenue Properties LLC
309 Rutledge Street, Suite 2A Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 83-3670646 |
represented by |
Dawn Kirby
Kirby Aisner & Curley LLP 700 Post Road Suite 237 Scarsdale, NY 10583 914-401-9500 Email: dkirby@kacllp.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
06/04/2025 | 101 | Statement Notice of Nomination of Plan Trustee Under the Lenders First Amended Chapter 11 Plan of Liquidation for 856 Greene Avenue Properties LLC Filed by Laurel D Roglen on behalf of Wells Fargo Bank, National Association, As Trustee (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 06/04/2025) |
06/03/2025 | 100 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC (Kirby, Dawn) (Entered: 06/03/2025) |
06/03/2025 | 99 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC (Kirby, Dawn) (Entered: 06/03/2025) |
06/03/2025 | 98 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC (Kirby, Dawn) (Entered: 06/03/2025) |
05/02/2025 | 97 | Order for Compensation for Kirby Aisner & Curley, LLP, fees awarded: $80,767.00, expenses awarded: $2070.69; Granting for NorthGate Real Estate Group, fees awarded: $100,000.00. (RE: related document(s)87 Application for Compensation filed by Attorney Kirby Aisner & Curley, LLP). Signed on 5/2/2025 (alh) (Entered: 05/05/2025) |
04/18/2025 | Hearing Held; (RE: related document(s)90 Application for Compensation Filed by Broker NorthGate Real Estate Group) Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee. No opposition - granted - Submit order on consent as to form of Wells Fargo and UST. (sej) (Entered: 04/21/2025) | |
04/18/2025 | Hearing Held; (RE: related document(s)87 Application for Compensation Filed by Attorney Kirby Aisner & Curley, LLP, 92 Application for Compensation Filed by Attorney Kirby Aisner & Curley, LLP, 93 Amended Notice of Motion/Presentment Filed by Attorney Kirby Aisner & Curley, LLP) Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee. No opposition - Granted - Submit order (sej) (Entered: 04/21/2025) | |
04/18/2025 | Hearing Held and Adjourned; - Appearances: Debtor, Wells Fargo Bank, Office of the United States Trustee. Status hearing to be held on 06/20/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. Debtor to become current on MORs and UST fees by 5/2/2025(sej)Modified on 4/21/2025 (sej). (Entered: 04/18/2025) | |
04/18/2025 | 96 | Affidavit/Certificate of Service Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC (RE: related document(s)87 Application for Compensation filed by Attorney Kirby Aisner & Curley, LLP, 90 Application for Compensation filed by Broker NorthGate Real Estate Group, 93 Amended Notice of Motion/Presentment filed by Attorney Kirby Aisner & Curley, LLP) (Kirby, Dawn) (Entered: 04/18/2025) |
04/17/2025 | Adjourned Without Hearing - 'Hearing scheduled for 04/18/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)87 Application for Compensation Filed by Attorney Kirby Aisner & Curley, LLP) (sej) (Entered: 04/17/2025) |